MOTOR BOOKS (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03588809
Status Liquidation
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address THE MANOR HOUSE 260, ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 5247 - Retail books, newspapers etc.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 18 November 2016; Liquidators statement of receipts and payments to 18 November 2015; Liquidators statement of receipts and payments to 18 November 2014. The most likely internet sites of MOTOR BOOKS (UK) LIMITED are www.motorbooksuk.co.uk, and www.motor-books-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Motor Books Uk Limited is a Private Limited Company. The company registration number is 03588809. Motor Books Uk Limited has been working since 26 June 1998. The present status of the company is Liquidation. The registered address of Motor Books Uk Limited is The Manor House 260 Ecclesall Road Sheffield South Yorkshire S11 9ps. . GETHINGS, Janet Anne is a Secretary of the company. GETHINGS, Thomas Ambrose is a Director of the company. Secretary PAUL, Sarah has been resigned. Director PAUL, Leslie Thomas Edwin has been resigned. Director PAUL, Sarah has been resigned. The company operates in "Retail books, newspapers etc.".


Current Directors

Secretary
GETHINGS, Janet Anne
Appointed Date: 06 September 2004

Director
GETHINGS, Thomas Ambrose
Appointed Date: 01 July 1998
78 years old

Resigned Directors

Secretary
PAUL, Sarah
Resigned: 06 September 2004
Appointed Date: 26 June 1998

Director
PAUL, Leslie Thomas Edwin
Resigned: 06 September 2004
Appointed Date: 26 June 1998
91 years old

Director
PAUL, Sarah
Resigned: 06 September 2004
Appointed Date: 26 June 1998
91 years old

MOTOR BOOKS (UK) LIMITED Events

24 Jan 2017
Liquidators statement of receipts and payments to 18 November 2016
05 Jan 2016
Liquidators statement of receipts and payments to 18 November 2015
26 Jan 2015
Liquidators statement of receipts and payments to 18 November 2014
27 Nov 2013
Appointment of a voluntary liquidator
19 Nov 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 58 more events
20 Jul 1998
Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000
20 Jul 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1998
Incorporation

MOTOR BOOKS (UK) LIMITED Charges

1 September 2003
Legal mortgage
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 8 the roundway headinton oxfordshire t/n…
10 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 22 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 the roundway headington oxford. By way of fixed charge…
10 September 1998
Debenture
Delivered: 15 September 1998
Status: Satisfied on 16 November 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…